LA FONDATION CLARIDGE (Corporation# 2060710) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1986.
Corporation ID | 2060710 |
Business Number | 119227619 |
Corporation Name |
LA FONDATION CLARIDGE THE CLARIDGE FOUNDATION - |
Registered Office Address |
1170, Peel Street 8th Floor Montreal QC H3B 4P2 |
Incorporation Date | 1986-05-30 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
STEPHEN R. BRONFMAN | 15, CHEMIN BELVEDERE, WESTMOUNT QC H3Y 1P3, Canada |
CHARLES R. BRONFMAN | 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States |
PHYLLIS B. LAMBERT | 418, BONSECOURS STREET, MONTREAL QC H2Y 3C4, Canada |
PIERRE-ANDRE THEMENS | 330, KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-12-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1986-05-30 | 2013-12-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1986-05-29 | 1986-05-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-12-02 | current | 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 |
Address | 2010-03-31 | 2013-12-02 | 1170 Peel St., #800, Montreal, QC H3B 4P2 |
Address | 1987-08-24 | 2010-03-31 | 630 Dorchester West, 32 Floor, Montreal, QC H3B 1S6 |
Name | 1988-04-06 | current | LA FONDATION CLARIDGE |
Name | 1988-04-06 | current | THE CLARIDGE FOUNDATION - |
Name | 1986-05-30 | 1988-04-06 | LA FONDATION PENTRUST |
Name | 1986-05-30 | 1988-04-06 | THE PENTRUST FOUNDATION |
Status | 2013-12-02 | current | Active / Actif |
Status | 1986-05-30 | 2013-12-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1986-05-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-07 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-18 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-05-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fondation De La Famille Samuel Et Saidye Bronfman | 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1952-11-29 |
La Fondation Crb | 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-02-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
CommanditГ© Claridge DГ©carie Inc. | 800-1170 Peel St., MontrГ©al, QC H3B 4P2 | 2020-06-02 |
Ci II Performance Inc. | 800-1170 Peel Street, MontrГ©al, QC H3B 4P2 | 2019-12-11 |
Clarprop Deerfield Gp Inc. | 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 | 2019-10-30 |
Clarway Cardinal Investments Gp Inc. | 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 | 2017-01-16 |
Canadian Friends of Clal | 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 | 1991-02-18 |
Maxlink.net Inc. | 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 | 1996-05-16 |
Les Investissements Stepworth Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | |
Fondation Tora | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1998-09-16 |
3555437 Canada Inc. | 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 | 1998-11-18 |
3576990 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1999-01-12 |
Find all corporations in postal code H3B 4P2 |
Name | Address |
---|---|
STEPHEN R. BRONFMAN | 15, CHEMIN BELVEDERE, WESTMOUNT QC H3Y 1P3, Canada |
CHARLES R. BRONFMAN | 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States |
PHYLLIS B. LAMBERT | 418, BONSECOURS STREET, MONTREAL QC H2Y 3C4, Canada |
PIERRE-ANDRE THEMENS | 330, KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada |
City | MONTREAL |
Post Code | H3B 4P2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Claridge Israel Management II Inc. | 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 | 2019-12-09 |
Claridge Properties Gp 2 Inc. | 1170 Peel Street, #800, MontrГ©al, QC H3B 4P2 | 2018-03-15 |
Claridge St-elzear Gp Inc. | 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 | 2018-02-23 |
Claridge Properties Ltd. | 1170 Peel Street, Montreal, QC H3B 4P2 | |
Les Investissements Claridge Srb Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2 | 1996-07-22 |
Claridge Properties Gp Inc. | 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 | 2016-04-15 |
Claridge Immobilier Inc. | 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 | 2016-04-15 |
Les Immeubles Claridge Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1985-03-01 |
Les Placements Claridge Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 1988-11-18 |
Les Investissements Claridge Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1952-11-01 |
Please comment or provide details below to improve the information on LA FONDATION CLARIDGE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.